Advanced company searchLink opens in new window

THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST

Company number 04168003

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 TM01 Termination of appointment of Peter Redmond Jenkins as a director on 25 April 2024
15 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
04 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
01 Nov 2022 PSC07 Cessation of Timothy Richard Hornsby as a person with significant control on 26 October 2022
01 Nov 2022 TM01 Termination of appointment of Timothy Richard Hornsby as a director on 26 October 2022
17 Jun 2022 AD03 Register(s) moved to registered inspection location 27 Pavilion Square London SW17 7DN
16 Jun 2022 AD03 Register(s) moved to registered inspection location 27 Pavilion Square London SW17 7DN
16 Jun 2022 AD03 Register(s) moved to registered inspection location 27 Pavilion Square London SW17 7DN
16 Jun 2022 AD02 Register inspection address has been changed to 27 Pavilion Square London SW17 7DN
16 Jun 2022 AD01 Registered office address changed from Woburn House 20-24 Tavistock Square London WC1H 9HF to 5 Brayford Square London E1 0SG on 16 June 2022
25 Jan 2022 TM01 Termination of appointment of James Malcolm Dean as a director on 21 January 2022
23 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 AP01 Appointment of Mr James Nicolas Tickell as a director on 9 November 2021
17 Nov 2021 TM01 Termination of appointment of Roy Williams as a director on 9 November 2021
17 Nov 2021 AP01 Appointment of Mrs Veronica Mary Plowden as a director on 9 November 2021
17 Nov 2021 AP01 Appointment of Ms Mary Catherine Denyer as a director on 9 November 2021
17 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
21 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 PSC01 Notification of Judith Anne Hargadon as a person with significant control on 1 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Dr Lesley Christine Brown on 27 April 2020